personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Oakland, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Sheryl D Baltrip, California

Address: 2939 62nd Ave Oakland, CA 94605

Brief Overview of Bankruptcy Case 11-46070: "The bankruptcy filing by Sheryl D Baltrip, undertaken in 06.03.2011 in Oakland, CA under Chapter 7, concluded with discharge in Sep 19, 2011 after liquidating assets."
Sheryl D Baltrip — California, 11-46070


ᐅ Aurelio Bandera, California

Address: 1616 51st Ave Oakland, CA 94601

Snapshot of U.S. Bankruptcy Proceeding Case 11-49969: "In a Chapter 7 bankruptcy case, Aurelio Bandera from Oakland, CA, saw his proceedings start in Sep 16, 2011 and complete by January 2, 2012, involving asset liquidation."
Aurelio Bandera — California, 11-49969


ᐅ Ronald Banks, California

Address: 10546 Sheldon St Oakland, CA 94605

Concise Description of Bankruptcy Case 10-412377: "The case of Ronald Banks in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Banks — California, 10-41237


ᐅ Delores Banks, California

Address: 214 Grand Ave Apt 42 Oakland, CA 94610

Bankruptcy Case 11-42904 Summary: "Delores Banks's bankruptcy, initiated in 03.18.2011 and concluded by July 4, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delores Banks — California, 11-42904


ᐅ Tara Marie Banks, California

Address: 525 Mandana Blvd Apt 112 Oakland, CA 94610

Brief Overview of Bankruptcy Case 12-43411: "The bankruptcy filing by Tara Marie Banks, undertaken in 2012-04-18 in Oakland, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Tara Marie Banks — California, 12-43411


ᐅ Rhonda Nadine Banks, California

Address: 5426 Brann St Oakland, CA 94619

Bankruptcy Case 12-48121 Overview: "Rhonda Nadine Banks's Chapter 7 bankruptcy, filed in Oakland, CA in October 3, 2012, led to asset liquidation, with the case closing in Jan 6, 2013."
Rhonda Nadine Banks — California, 12-48121


ᐅ Freddie Banks, California

Address: 5609 Moraga Ave Oakland, CA 94611

Bankruptcy Case 10-46220 Summary: "In Oakland, CA, Freddie Banks filed for Chapter 7 bankruptcy in 05/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-31."
Freddie Banks — California, 10-46220


ᐅ Juanita Louise Banner, California

Address: 7326 Arthur St Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 12-38757: "In a Chapter 7 bankruptcy case, Juanita Louise Banner from Oakland, CA, saw her proceedings start in 2012-10-23 and complete by 01.26.2013, involving asset liquidation."
Juanita Louise Banner — California, 12-38757


ᐅ Saturnino R Bantolino, California

Address: 2718 Nicol Ave Oakland, CA 94602

Concise Description of Bankruptcy Case 11-453417: "The bankruptcy record of Saturnino R Bantolino from Oakland, CA, shows a Chapter 7 case filed in 2011-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Saturnino R Bantolino — California, 11-45341


ᐅ Wan Bao, California

Address: 730 E 21st St Oakland, CA 94606

Bankruptcy Case 10-49349 Overview: "Oakland, CA resident Wan Bao's 08.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Wan Bao — California, 10-49349


ᐅ Isabel B Baraan, California

Address: 4409 Evans Ave Oakland, CA 94602

Bankruptcy Case 11-45602 Summary: "Isabel B Baraan's bankruptcy, initiated in May 23, 2011 and concluded by August 30, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isabel B Baraan — California, 11-45602


ᐅ Anthony John Baraceros, California

Address: 530 Montclair Ave Oakland, CA 94606-1518

Concise Description of Bankruptcy Case 10-707207: "Filing for Chapter 13 bankruptcy in 2010-09-20, Anthony John Baraceros from Oakland, CA, structured a repayment plan, achieving discharge in Mar 4, 2016."
Anthony John Baraceros — California, 10-70720


ᐅ Alberto Barahona, California

Address: 1660 67th Ave Oakland, CA 94621-3618

Bankruptcy Case 2014-43049 Overview: "Alberto Barahona's Chapter 7 bankruptcy, filed in Oakland, CA in July 22, 2014, led to asset liquidation, with the case closing in Oct 20, 2014."
Alberto Barahona — California, 2014-43049


ᐅ Julio Barahona, California

Address: 1660 67th Ave Oakland, CA 94621-3618

Bankruptcy Case 15-41089 Overview: "Oakland, CA resident Julio Barahona's 2015-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-05."
Julio Barahona — California, 15-41089


ᐅ Pablo Barajas, California

Address: 3051 Elmwood Ave Oakland, CA 94601

Bankruptcy Case 10-44940 Summary: "The bankruptcy record of Pablo Barajas from Oakland, CA, shows a Chapter 7 case filed in April 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-03."
Pablo Barajas — California, 10-44940


ᐅ Ebonique Shante Barber, California

Address: 1312 81st Ave Oakland, CA 94621

Concise Description of Bankruptcy Case 11-277477: "The case of Ebonique Shante Barber in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ebonique Shante Barber — California, 11-27747


ᐅ Mario Barbosa, California

Address: 943B 92ND AVE Oakland, CA 94603

Brief Overview of Bankruptcy Case 09-71410: "The bankruptcy filing by Mario Barbosa, undertaken in 11.30.2009 in Oakland, CA under Chapter 7, concluded with discharge in 02.23.2010 after liquidating assets."
Mario Barbosa — California, 09-71410


ᐅ Leticia Lopes Barbosa, California

Address: 1823 104th Ave Oakland, CA 94603-3331

Concise Description of Bankruptcy Case 16-406337: "The case of Leticia Lopes Barbosa in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leticia Lopes Barbosa — California, 16-40633


ᐅ Maria Patricia Barboza, California

Address: 1051 103rd Ave Oakland, CA 94603-3166

Bankruptcy Case 16-40270 Summary: "In a Chapter 7 bankruptcy case, Maria Patricia Barboza from Oakland, CA, saw their proceedings start in Feb 2, 2016 and complete by 05/02/2016, involving asset liquidation."
Maria Patricia Barboza — California, 16-40270


ᐅ Sarah Barengo, California

Address: 5806 Dover St Oakland, CA 94609

Bankruptcy Case 10-48613 Summary: "In a Chapter 7 bankruptcy case, Sarah Barengo from Oakland, CA, saw her proceedings start in 2010-07-29 and complete by 11.14.2010, involving asset liquidation."
Sarah Barengo — California, 10-48613


ᐅ Baresa Barfield, California

Address: 5825 Canning St Apt 1 Oakland, CA 94609

Bankruptcy Case 13-44703 Overview: "Baresa Barfield's Chapter 7 bankruptcy, filed in Oakland, CA in August 19, 2013, led to asset liquidation, with the case closing in November 2013."
Baresa Barfield — California, 13-44703


ᐅ Barnett Linda Ann Barfield, California

Address: 7407 Greenly Dr Oakland, CA 94605-2649

Brief Overview of Bankruptcy Case 09-41395: "Barnett Linda Ann Barfield's Chapter 13 bankruptcy in Oakland, CA started in February 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in December 2013."
Barnett Linda Ann Barfield — California, 09-41395


ᐅ Jr Charles Thomas Barker, California

Address: 2483 Truman Ave Oakland, CA 94605

Concise Description of Bankruptcy Case 11-929437: "In a Chapter 7 bankruptcy case, Jr Charles Thomas Barker from Oakland, CA, saw their proceedings start in 08.17.2011 and complete by December 3, 2011, involving asset liquidation."
Jr Charles Thomas Barker — California, 11-92943


ᐅ Kenneth Lynell Barker, California

Address: 9834 Bancroft Ave Oakland, CA 94603

Bankruptcy Case 12-43994 Overview: "Oakland, CA resident Kenneth Lynell Barker's 2012-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-23."
Kenneth Lynell Barker — California, 12-43994


ᐅ Taia Liana Barker, California

Address: 2483 Truman Ave Oakland, CA 94605

Brief Overview of Bankruptcy Case 13-44261: "The bankruptcy record of Taia Liana Barker from Oakland, CA, shows a Chapter 7 case filed in Jul 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-29."
Taia Liana Barker — California, 13-44261


ᐅ Karen Barnes, California

Address: 3943 High St Oakland, CA 94619

Bankruptcy Case 10-71720 Summary: "In Oakland, CA, Karen Barnes filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2011."
Karen Barnes — California, 10-71720


ᐅ Alecia Barnes, California

Address: PO Box 72811 Oakland, CA 94612

Brief Overview of Bankruptcy Case 13-45881: "Oakland, CA resident Alecia Barnes's October 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2014."
Alecia Barnes — California, 13-45881


ᐅ Raymond Barnes, California

Address: 6015 Harmon Ave Oakland, CA 94621

Bankruptcy Case 10-44339 Overview: "The case of Raymond Barnes in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Barnes — California, 10-44339


ᐅ Barbara A Barnes, California

Address: 4111 Lusk St Apt 1 Oakland, CA 94608-3752

Brief Overview of Bankruptcy Case 16-40473: "The bankruptcy filing by Barbara A Barnes, undertaken in February 23, 2016 in Oakland, CA under Chapter 7, concluded with discharge in 05.23.2016 after liquidating assets."
Barbara A Barnes — California, 16-40473


ᐅ Linda Barnett, California

Address: PO Box 22623 Oakland, CA 94609

Bankruptcy Case 10-40740 Overview: "In a Chapter 7 bankruptcy case, Linda Barnett from Oakland, CA, saw her proceedings start in January 2010 and complete by 04.29.2010, involving asset liquidation."
Linda Barnett — California, 10-40740


ᐅ Gregory Lynn Barnett, California

Address: 7407 Greenly Dr Oakland, CA 94605-2649

Bankruptcy Case 09-41395 Overview: "The bankruptcy record for Gregory Lynn Barnett from Oakland, CA, under Chapter 13, filed in 02/25/2009, involved setting up a repayment plan, finalized by Dec 24, 2013."
Gregory Lynn Barnett — California, 09-41395


ᐅ Evette Barrett, California

Address: 2207 87th Ave Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 13-41318: "In Oakland, CA, Evette Barrett filed for Chapter 7 bankruptcy in March 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.06.2013."
Evette Barrett — California, 13-41318


ᐅ Carlos Manuel Barrios, California

Address: 8032 Iris St Oakland, CA 94605

Snapshot of U.S. Bankruptcy Proceeding Case 11-40199: "Carlos Manuel Barrios's bankruptcy, initiated in January 7, 2011 and concluded by 04.12.2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Manuel Barrios — California, 11-40199


ᐅ Janet Barron, California

Address: 2743 San Pablo Ave # 5058 Oakland, CA 94612

Snapshot of U.S. Bankruptcy Proceeding Case 11-48272: "Janet Barron's Chapter 7 bankruptcy, filed in Oakland, CA in 08.02.2011, led to asset liquidation, with the case closing in November 2011."
Janet Barron — California, 11-48272


ᐅ Christopher Barta, California

Address: 858 44th St Oakland, CA 94608-3402

Brief Overview of Bankruptcy Case 16-41181: "In a Chapter 7 bankruptcy case, Christopher Barta from Oakland, CA, saw their proceedings start in 04/29/2016 and complete by July 28, 2016, involving asset liquidation."
Christopher Barta — California, 16-41181


ᐅ Joseph Bartholomew, California

Address: 1955 San Pablo Ave Apt 502 Oakland, CA 94612

Brief Overview of Bankruptcy Case 10-41682: "In a Chapter 7 bankruptcy case, Joseph Bartholomew from Oakland, CA, saw their proceedings start in 2010-02-17 and complete by May 2010, involving asset liquidation."
Joseph Bartholomew — California, 10-41682


ᐅ Pequet Amy Beth Basford, California

Address: 293 41st St Apt 5 Oakland, CA 94611

Bankruptcy Case 13-41507 Overview: "The case of Pequet Amy Beth Basford in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pequet Amy Beth Basford — California, 13-41507


ᐅ David Bash, California

Address: 100 Grand Ave Apt 1102 Oakland, CA 94612

Brief Overview of Bankruptcy Case 10-30435: "In Oakland, CA, David Bash filed for Chapter 7 bankruptcy in February 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/15/2010."
David Bash — California, 10-30435


ᐅ Kimberley Bates, California

Address: 3830 Maybelle Ave Apt 7 Oakland, CA 94619

Snapshot of U.S. Bankruptcy Proceeding Case 10-45522: "Oakland, CA resident Kimberley Bates's 2010-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2010."
Kimberley Bates — California, 10-45522


ᐅ Tanya Rae Syble Batte, California

Address: 6710 Lion Way Unit 430 Oakland, CA 94621-3385

Brief Overview of Bankruptcy Case 15-43865: "The case of Tanya Rae Syble Batte in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tanya Rae Syble Batte — California, 15-43865


ᐅ Doris Marie Battle, California

Address: 699 40th St Oakland, CA 94609

Brief Overview of Bankruptcy Case 12-41597: "The case of Doris Marie Battle in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris Marie Battle — California, 12-41597


ᐅ Teresa Baum, California

Address: 160 Sandringham Rd Oakland, CA 94611

Concise Description of Bankruptcy Case 10-432377: "The bankruptcy record of Teresa Baum from Oakland, CA, shows a Chapter 7 case filed in Mar 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2010."
Teresa Baum — California, 10-43237


ᐅ Flory Cataag Bautista, California

Address: 1122 E 21st St Oakland, CA 94606

Snapshot of U.S. Bankruptcy Proceeding Case 09-49424: "Flory Cataag Bautista's Chapter 7 bankruptcy, filed in Oakland, CA in Oct 6, 2009, led to asset liquidation, with the case closing in 2010-01-09."
Flory Cataag Bautista — California, 09-49424


ᐅ Bernabe Francisco Bautista, California

Address: 1608 11th Ave Apt 16 Oakland, CA 94606

Brief Overview of Bankruptcy Case 11-40800: "Bernabe Francisco Bautista's bankruptcy, initiated in 2011-01-24 and concluded by April 26, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernabe Francisco Bautista — California, 11-40800


ᐅ Celso Bautista, California

Address: 6423 Blue Rock Ct Oakland, CA 94605

Bankruptcy Case 10-43428 Overview: "The case of Celso Bautista in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celso Bautista — California, 10-43428


ᐅ Jose Bautista, California

Address: 1409 29th Ave Oakland, CA 94601

Concise Description of Bankruptcy Case 10-477227: "Oakland, CA resident Jose Bautista's 2010-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-24."
Jose Bautista — California, 10-47722


ᐅ Patricia Ann Baylis, California

Address: 2957 55th Ave Oakland, CA 94605

Bankruptcy Case 11-73067 Summary: "Patricia Ann Baylis's bankruptcy, initiated in 2011-12-15 and concluded by 2012-04-01 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Baylis — California, 11-73067


ᐅ Joseph T Beachum, California

Address: 1830 Lakeshore Ave Apt 211 Oakland, CA 94606

Brief Overview of Bankruptcy Case 12-43824: "The bankruptcy record of Joseph T Beachum from Oakland, CA, shows a Chapter 7 case filed in Apr 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2012."
Joseph T Beachum — California, 12-43824


ᐅ Adrienne L Beal, California

Address: 10440 Shaw St Oakland, CA 94605

Bankruptcy Case 13-43457 Overview: "In a Chapter 7 bankruptcy case, Adrienne L Beal from Oakland, CA, saw her proceedings start in 06/17/2013 and complete by September 20, 2013, involving asset liquidation."
Adrienne L Beal — California, 13-43457


ᐅ Henry W Beasley, California

Address: 3701 Coolidge Ave Apt A Oakland, CA 94602-3358

Bankruptcy Case 10-71572 Summary: "2010-10-07 marked the beginning of Henry W Beasley's Chapter 13 bankruptcy in Oakland, CA, entailing a structured repayment schedule, completed by February 16, 2016."
Henry W Beasley — California, 10-71572


ᐅ Brenda B Beasley, California

Address: 3701 Coolidge Ave Apt A Oakland, CA 94602-3358

Bankruptcy Case 10-71572 Summary: "Filing for Chapter 13 bankruptcy in 2010-10-07, Brenda B Beasley from Oakland, CA, structured a repayment plan, achieving discharge in 02/16/2016."
Brenda B Beasley — California, 10-71572


ᐅ Iii Eliezer Beauchamp, California

Address: 580 Vernon St Apt 7 Oakland, CA 94610

Snapshot of U.S. Bankruptcy Proceeding Case 10-74373: "In Oakland, CA, Iii Eliezer Beauchamp filed for Chapter 7 bankruptcy in Dec 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 9, 2011."
Iii Eliezer Beauchamp — California, 10-74373


ᐅ Linda Frances Beavers, California

Address: 7933 Earl St Oakland, CA 94605

Bankruptcy Case 11-43752 Overview: "The case of Linda Frances Beavers in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Frances Beavers — California, 11-43752


ᐅ Gregory Leon Beavers, California

Address: 1714 Franklin St # 100-126 Oakland, CA 94612-3488

Brief Overview of Bankruptcy Case 14-40179: "Gregory Leon Beavers's Chapter 7 bankruptcy, filed in Oakland, CA in 01.14.2014, led to asset liquidation, with the case closing in Apr 14, 2014."
Gregory Leon Beavers — California, 14-40179


ᐅ Jr Carroll Dennis Beavers, California

Address: 9847 Stanley Ave Oakland, CA 94605

Bankruptcy Case 11-46756 Summary: "The bankruptcy filing by Jr Carroll Dennis Beavers, undertaken in 06.23.2011 in Oakland, CA under Chapter 7, concluded with discharge in 2011-10-09 after liquidating assets."
Jr Carroll Dennis Beavers — California, 11-46756


ᐅ Gilbert M Becerra, California

Address: 7821 Lockwood St Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 11-47824: "The bankruptcy filing by Gilbert M Becerra, undertaken in 07.23.2011 in Oakland, CA under Chapter 7, concluded with discharge in 11/08/2011 after liquidating assets."
Gilbert M Becerra — California, 11-47824


ᐅ Sergio Becerra, California

Address: 1434 E 36th St Oakland, CA 94602-1143

Concise Description of Bankruptcy Case 14-448307: "The bankruptcy filing by Sergio Becerra, undertaken in Dec 11, 2014 in Oakland, CA under Chapter 7, concluded with discharge in 03.11.2015 after liquidating assets."
Sergio Becerra — California, 14-44830


ᐅ Jose Becerra, California

Address: 9226 Birch St Oakland, CA 94603

Brief Overview of Bankruptcy Case 10-31588: "In a Chapter 7 bankruptcy case, Jose Becerra from Oakland, CA, saw their proceedings start in 2010-05-01 and complete by Aug 4, 2010, involving asset liquidation."
Jose Becerra — California, 10-31588


ᐅ Timoteo Becerra, California

Address: 9226 Birch St Oakland, CA 94603

Concise Description of Bankruptcy Case 10-742877: "The bankruptcy record of Timoteo Becerra from Oakland, CA, shows a Chapter 7 case filed in 2010-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-08."
Timoteo Becerra — California, 10-74287


ᐅ Marie Alice Bedford, California

Address: 360 Grand Ave # 238 Oakland, CA 94610-4840

Snapshot of U.S. Bankruptcy Proceeding Case 14-40610: "The bankruptcy filing by Marie Alice Bedford, undertaken in 2014-02-13 in Oakland, CA under Chapter 7, concluded with discharge in May 14, 2014 after liquidating assets."
Marie Alice Bedford — California, 14-40610


ᐅ Brian Begay, California

Address: 2219 39th Ave Oakland, CA 94601

Brief Overview of Bankruptcy Case 09-71984: "In a Chapter 7 bankruptcy case, Brian Begay from Oakland, CA, saw their proceedings start in 12/15/2009 and complete by Mar 20, 2010, involving asset liquidation."
Brian Begay — California, 09-71984


ᐅ Tresca Behling, California

Address: 5426 Dover St Oakland, CA 94609

Bankruptcy Case 10-72988 Summary: "In Oakland, CA, Tresca Behling filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2011."
Tresca Behling — California, 10-72988


ᐅ Va Bei, California

Address: 738 E 23rd St Apt 3 Oakland, CA 94606-2071

Brief Overview of Bankruptcy Case 14-40451: "The bankruptcy record of Va Bei from Oakland, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Va Bei — California, 14-40451


ᐅ Lillian Bell, California

Address: 7523 Outlook Ave Oakland, CA 94605

Brief Overview of Bankruptcy Case 10-71787: "Lillian Bell's bankruptcy, initiated in October 13, 2010 and concluded by Jan 29, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian Bell — California, 10-71787


ᐅ Bruce Edward Bell, California

Address: 1732 Webster St Apt 406 Oakland, CA 94612-3441

Snapshot of U.S. Bankruptcy Proceeding Case 16-40319: "In a Chapter 7 bankruptcy case, Bruce Edward Bell from Oakland, CA, saw his proceedings start in 02/05/2016 and complete by 05.05.2016, involving asset liquidation."
Bruce Edward Bell — California, 16-40319


ᐅ Jean Bellas, California

Address: 358 Scenic Ave Oakland, CA 94611

Snapshot of U.S. Bankruptcy Proceeding Case 12-70059: "Oakland, CA resident Jean Bellas's 2012-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-13."
Jean Bellas — California, 12-70059


ᐅ Kamal Bello, California

Address: PO Box 1612 Oakland, CA 94604-1612

Bankruptcy Case 09-71501 Summary: "The bankruptcy record for Kamal Bello from Oakland, CA, under Chapter 13, filed in Dec 1, 2009, involved setting up a repayment plan, finalized by 03.04.2015."
Kamal Bello — California, 09-71501


ᐅ Sheri A Bello, California

Address: PO Box 1612 Oakland, CA 94604-1612

Concise Description of Bankruptcy Case 09-715017: "Filing for Chapter 13 bankruptcy in 12/01/2009, Sheri A Bello from Oakland, CA, structured a repayment plan, achieving discharge in 2015-03-04."
Sheri A Bello — California, 09-71501


ᐅ Lumack Bellot, California

Address: 8033 Ney Ave Oakland, CA 94605

Bankruptcy Case 13-46453 Summary: "In a Chapter 7 bankruptcy case, Lumack Bellot from Oakland, CA, saw their proceedings start in 2013-12-03 and complete by March 2014, involving asset liquidation."
Lumack Bellot — California, 13-46453


ᐅ Michael Ray Bellow, California

Address: PO Box 3961 Oakland, CA 94609

Snapshot of U.S. Bankruptcy Proceeding Case 12-48691: "In a Chapter 7 bankruptcy case, Michael Ray Bellow from Oakland, CA, saw their proceedings start in 10/25/2012 and complete by Jan 28, 2013, involving asset liquidation."
Michael Ray Bellow — California, 12-48691


ᐅ Gladys Belzabeth Beltran, California

Address: 3118 Davis St Oakland, CA 94601-2607

Bankruptcy Case 10-71225 Summary: "The bankruptcy record for Gladys Belzabeth Beltran from Oakland, CA, under Chapter 13, filed in September 2010, involved setting up a repayment plan, finalized by March 11, 2016."
Gladys Belzabeth Beltran — California, 10-71225


ᐅ Jose Beltran, California

Address: 10461 Longfellow Ave Oakland, CA 94603

Snapshot of U.S. Bankruptcy Proceeding Case 12-44332: "Oakland, CA resident Jose Beltran's 05/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2012."
Jose Beltran — California, 12-44332


ᐅ Luis Cesar Beltran, California

Address: 3118 Davis St Oakland, CA 94601-2607

Brief Overview of Bankruptcy Case 10-71225: "Luis Cesar Beltran's Oakland, CA bankruptcy under Chapter 13 in 09.29.2010 led to a structured repayment plan, successfully discharged in 03/11/2016."
Luis Cesar Beltran — California, 10-71225


ᐅ Eric Belue, California

Address: 599 22nd St Oakland, CA 94612

Concise Description of Bankruptcy Case 10-728207: "The case of Eric Belue in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Belue — California, 10-72820


ᐅ Daniel Benefield, California

Address: 8039 Idlewood St Oakland, CA 94605-3444

Concise Description of Bankruptcy Case 07-432207: "Chapter 13 bankruptcy for Daniel Benefield in Oakland, CA began in 10.02.2007, focusing on debt restructuring, concluding with plan fulfillment in October 5, 2012."
Daniel Benefield — California, 07-43220


ᐅ Malilybeth F Benitez, California

Address: 345 Macarthur Blvd Apt 101 Oakland, CA 94610-3276

Brief Overview of Bankruptcy Case 14-44456: "In a Chapter 7 bankruptcy case, Malilybeth F Benitez from Oakland, CA, saw their proceedings start in Nov 5, 2014 and complete by 2015-02-03, involving asset liquidation."
Malilybeth F Benitez — California, 14-44456


ᐅ Matthew Stephen Bennett, California

Address: 2817 Chelsea Dr Oakland, CA 94611

Brief Overview of Bankruptcy Case 13-47722-PBS: "Matthew Stephen Bennett's bankruptcy, initiated in 12/19/2013 and concluded by 2014-03-24 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Stephen Bennett — California, 13-47722


ᐅ Demetrian Tyree Bennett, California

Address: 1357 62nd Ave Oakland, CA 94621

Bankruptcy Case 13-42732 Overview: "In a Chapter 7 bankruptcy case, Demetrian Tyree Bennett from Oakland, CA, saw his proceedings start in 2013-05-08 and complete by 08/13/2013, involving asset liquidation."
Demetrian Tyree Bennett — California, 13-42732


ᐅ Simeona Bennett, California

Address: 1644 83rd Ave Oakland, CA 94621

Concise Description of Bankruptcy Case 10-493907: "The case of Simeona Bennett in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Simeona Bennett — California, 10-49390


ᐅ Cynthia Lorraine Bennett, California

Address: 4544 Penniman Ave Oakland, CA 94619

Concise Description of Bankruptcy Case 11-422587: "Oakland, CA resident Cynthia Lorraine Bennett's 2011-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2011."
Cynthia Lorraine Bennett — California, 11-42258


ᐅ Regina Benoit, California

Address: PO Box 5563 Oakland, CA 94605-0563

Bankruptcy Case 15-41843 Overview: "In a Chapter 7 bankruptcy case, Regina Benoit from Oakland, CA, saw her proceedings start in June 9, 2015 and complete by Sep 7, 2015, involving asset liquidation."
Regina Benoit — California, 15-41843


ᐅ Jr Henry Bens, California

Address: 1511 Jefferson St Unit 303 Oakland, CA 94612

Bankruptcy Case 12-49248 Summary: "In a Chapter 7 bankruptcy case, Jr Henry Bens from Oakland, CA, saw their proceedings start in 11.16.2012 and complete by February 19, 2013, involving asset liquidation."
Jr Henry Bens — California, 12-49248


ᐅ Gigi Ann Benson, California

Address: 2122 Lakeshore Ave Apt 206 Oakland, CA 94606-1168

Concise Description of Bankruptcy Case 14-444527: "The case of Gigi Ann Benson in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gigi Ann Benson — California, 14-44452


ᐅ Carlton Benson, California

Address: 728 46th St Oakland, CA 94609

Bankruptcy Case 10-47343 Overview: "Oakland, CA resident Carlton Benson's 06.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-15."
Carlton Benson — California, 10-47343


ᐅ Sedalia Benton, California

Address: 4722 Shetland Ave Oakland, CA 94605

Concise Description of Bankruptcy Case 11-425447: "In a Chapter 7 bankruptcy case, Sedalia Benton from Oakland, CA, saw their proceedings start in 03/09/2011 and complete by Jun 25, 2011, involving asset liquidation."
Sedalia Benton — California, 11-42544


ᐅ Jr Louis Benton, California

Address: 3535 Coolidge Ave Apt 34 Oakland, CA 94602

Snapshot of U.S. Bankruptcy Proceeding Case 11-49287: "The bankruptcy record of Jr Louis Benton from Oakland, CA, shows a Chapter 7 case filed in 08/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-16."
Jr Louis Benton — California, 11-49287


ᐅ Andrew W Beretvas, California

Address: 6364 Mystic St Oakland, CA 94618

Bankruptcy Case 09-49125 Overview: "Oakland, CA resident Andrew W Beretvas's 09/29/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.02.2010."
Andrew W Beretvas — California, 09-49125


ᐅ Christopher Steppan Berg, California

Address: 847 Walker Ave Oakland, CA 94610

Bankruptcy Case 12-40668 Overview: "Christopher Steppan Berg's Chapter 7 bankruptcy, filed in Oakland, CA in 01.24.2012, led to asset liquidation, with the case closing in April 2012."
Christopher Steppan Berg — California, 12-40668


ᐅ Noe Bergantinos, California

Address: 598 23rd St Oakland, CA 94612

Bankruptcy Case 10-48458 Overview: "The case of Noe Bergantinos in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noe Bergantinos — California, 10-48458


ᐅ Nebeu Berhane, California

Address: 4096 Piedmont Ave # 102 Oakland, CA 94611

Bankruptcy Case 10-45884 Summary: "The bankruptcy filing by Nebeu Berhane, undertaken in May 2010 in Oakland, CA under Chapter 7, concluded with discharge in August 24, 2010 after liquidating assets."
Nebeu Berhane — California, 10-45884


ᐅ Helmut Berhrend, California

Address: 3545 Harrison St Apt 17 Oakland, CA 94611

Brief Overview of Bankruptcy Case 10-41825: "The bankruptcy record of Helmut Berhrend from Oakland, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2010."
Helmut Berhrend — California, 10-41825


ᐅ Hal Berke, California

Address: 120 Wildwood Ave Oakland, CA 94610

Bankruptcy Case 10-71123 Overview: "The bankruptcy record of Hal Berke from Oakland, CA, shows a Chapter 7 case filed in Sep 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 14, 2011."
Hal Berke — California, 10-71123


ᐅ Joel Bernabe, California

Address: 1724 67th Ave Oakland, CA 94621-3620

Brief Overview of Bankruptcy Case 16-40448: "In a Chapter 7 bankruptcy case, Joel Bernabe from Oakland, CA, saw their proceedings start in 02/19/2016 and complete by May 19, 2016, involving asset liquidation."
Joel Bernabe — California, 16-40448


ᐅ Jr Leopoldo Pimentel Bernardo, California

Address: 4155 Penniman Ave Oakland, CA 94619

Brief Overview of Bankruptcy Case 13-42439: "The bankruptcy filing by Jr Leopoldo Pimentel Bernardo, undertaken in 04/25/2013 in Oakland, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Jr Leopoldo Pimentel Bernardo — California, 13-42439


ᐅ Bridget Berrigan, California

Address: 159 17th St Apt 12 Oakland, CA 94612

Brief Overview of Bankruptcy Case 10-45055: "In Oakland, CA, Bridget Berrigan filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-03."
Bridget Berrigan — California, 10-45055


ᐅ Dunlop Nate Berrigan, California

Address: 443 36th St Oakland, CA 94609

Snapshot of U.S. Bankruptcy Proceeding Case 10-74158: "Dunlop Nate Berrigan's bankruptcy, initiated in 12/09/2010 and concluded by Mar 8, 2011 in Oakland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dunlop Nate Berrigan — California, 10-74158


ᐅ Smith Charlie Berry, California

Address: 1233 105th Ave Oakland, CA 94603

Bankruptcy Case 10-44210 Summary: "In Oakland, CA, Smith Charlie Berry filed for Chapter 7 bankruptcy in Apr 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2010."
Smith Charlie Berry — California, 10-44210


ᐅ Virlee Berry, California

Address: 5542 Harvey Ave Oakland, CA 94621

Snapshot of U.S. Bankruptcy Proceeding Case 10-73268: "The bankruptcy record of Virlee Berry from Oakland, CA, shows a Chapter 7 case filed in 11.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Virlee Berry — California, 10-73268


ᐅ Kimberly Bershell, California

Address: 1460 87th Ave Oakland, CA 94621

Bankruptcy Case 10-45390 Overview: "Oakland, CA resident Kimberly Bershell's 05/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2010."
Kimberly Bershell — California, 10-45390


ᐅ Ian Christopher Berzon, California

Address: 2014 E 17th St Oakland, CA 94606-4604

Snapshot of U.S. Bankruptcy Proceeding Case 15-42662: "The bankruptcy record of Ian Christopher Berzon from Oakland, CA, shows a Chapter 7 case filed in August 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Ian Christopher Berzon — California, 15-42662


ᐅ Brittney Anne Brown, California

Address: 323 Monte Vista Ave Apt 110 Oakland, CA 94611

Bankruptcy Case 11-47609 Overview: "Oakland, CA resident Brittney Anne Brown's Jul 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-03."
Brittney Anne Brown — California, 11-47609


ᐅ Barbara Brown, California

Address: 3420 California St Oakland, CA 94602

Bankruptcy Case 09-70515 Summary: "The case of Barbara Brown in Oakland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Brown — California, 09-70515